Company NamePrestige Engineering Solutions Limited
Company StatusActive
Company Number04153738
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(6 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Craig Lee Allen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Mark Eyeington
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Gary Joyce
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Gary Joyce
StatusCurrent
Appointed28 February 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years after company formation)
Appointment Duration14 years (resigned 28 February 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years after company formation)
Appointment Duration14 years (resigned 28 February 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteewmachinery.com
Telephone0191 4159785
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£104,452
Cash£9,717
Current Liabilities£375,953

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

23 October 2020Accounts for a small company made up to 30 November 2019 (5 pages)
26 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
2 July 2019Accounts for a small company made up to 30 November 2018 (6 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 30 November 2017 (9 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
7 September 2017Accounts for a small company made up to 30 November 2016 (8 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
7 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
15 February 2016Director's details changed for Mr Michael John Williamson on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr John Russell Croisdale on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Michael John Williamson on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr David Norris Cooper on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr David Norris Cooper on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(5 pages)
15 February 2016Director's details changed for Mr John Russell Croisdale on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000
(5 pages)
13 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(6 pages)
4 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(6 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(6 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,000
(6 pages)
6 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
6 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2013Company name changed presstige technical services LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Change of name notice (2 pages)
8 February 2013Company name changed presstige technical services LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
30 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
30 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
18 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
18 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Michael John Williamson on 28 January 2011 (2 pages)
11 February 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Michael John Williamson on 28 January 2011 (2 pages)
11 February 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
18 August 2010Full accounts made up to 30 November 2009 (14 pages)
18 August 2010Full accounts made up to 30 November 2009 (14 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for David Norris Cooper on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for David Norris Cooper on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Norris Cooper on 1 October 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
13 May 2009Full accounts made up to 30 November 2008 (15 pages)
13 May 2009Full accounts made up to 30 November 2008 (15 pages)
9 March 2009Return made up to 05/02/09; full list of members (5 pages)
9 March 2009Return made up to 05/02/09; full list of members (5 pages)
9 March 2009Registered office changed on 09/03/2009 from industrial road hertburn industrial estate washington tyne & wear NE37 2SA (1 page)
9 March 2009Registered office changed on 09/03/2009 from industrial road hertburn industrial estate washington tyne & wear NE37 2SA (1 page)
5 August 2008Full accounts made up to 30 November 2007 (15 pages)
5 August 2008Full accounts made up to 30 November 2007 (15 pages)
7 February 2008Return made up to 05/02/08; full list of members (4 pages)
7 February 2008Return made up to 05/02/08; full list of members (4 pages)
13 July 2007Company name changed ew machinery LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed ew machinery LIMITED\certificate issued on 13/07/07 (2 pages)
9 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 March 2007New director appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007New director appointed (3 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 March 2007Return made up to 05/02/07; full list of members (3 pages)
13 December 2006Statement of rights variation attached to shares (1 page)
13 December 2006Ad 01/05/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
13 December 2006Ad 16/05/05--------- £ si 39900@1 (2 pages)
13 December 2006Statement of rights variation attached to shares (1 page)
13 December 2006Notice of assignment of name or new name to shares (1 page)
13 December 2006Ad 16/05/05--------- £ si 39900@1 (2 pages)
13 December 2006Ad 01/05/06--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
13 December 2006Notice of assignment of name or new name to shares (1 page)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 05/02/06; full list of members (3 pages)
22 March 2006Return made up to 05/02/06; full list of members (3 pages)
18 July 2005Full accounts made up to 30 November 2004 (7 pages)
18 July 2005Full accounts made up to 30 November 2004 (7 pages)
1 June 2005Registered office changed on 01/06/05 from: york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
1 June 2005Registered office changed on 01/06/05 from: york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
25 February 2005Return made up to 05/02/05; full list of members (7 pages)
25 February 2005Return made up to 05/02/05; full list of members (7 pages)
28 September 2004Full accounts made up to 30 November 2003 (7 pages)
28 September 2004Full accounts made up to 30 November 2003 (7 pages)
25 August 2004Memorandum and Articles of Association (17 pages)
25 August 2004Memorandum and Articles of Association (17 pages)
9 August 2004Company name changed w & e machinery LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed w & e machinery LIMITED\certificate issued on 09/08/04 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Memorandum and Articles of Association (20 pages)
28 June 2004Memorandum and Articles of Association (20 pages)
10 June 2004Company name changed designer fibres LIMITED\certificate issued on 10/06/04 (2 pages)
10 June 2004Company name changed designer fibres LIMITED\certificate issued on 10/06/04 (2 pages)
1 March 2004Return made up to 05/02/04; full list of members (7 pages)
1 March 2004Return made up to 05/02/04; full list of members (7 pages)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Secretary's particulars changed (1 page)
9 September 2003Full accounts made up to 30 November 2002 (7 pages)
9 September 2003Full accounts made up to 30 November 2002 (7 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
20 February 2003Return made up to 05/02/03; full list of members (7 pages)
26 July 2002Full accounts made up to 30 November 2001 (8 pages)
26 July 2002Full accounts made up to 30 November 2001 (8 pages)
22 February 2002Return made up to 05/02/02; full list of members (6 pages)
22 February 2002Return made up to 05/02/02; full list of members (6 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2001Registered office changed on 19/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
5 February 2001Incorporation (15 pages)
5 February 2001Incorporation (15 pages)